Venrec Recruitment (north) Limited

General information

Name:

Venrec Recruitment (north) Ltd

Office Address:

1 Langley Court Pyle Street PO30 1LA Newport

Number: 08737101

Incorporation date: 2013-10-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08737101 - registration number of Venrec Recruitment (north) Limited. This company was registered as a Private Limited Company on 2013-10-17. This company has been actively competing on the market for eleven years. The firm may be reached at 1 Langley Court Pyle Street in Newport. The head office's zip code assigned to this location is PO30 1LA. In the past, Venrec Recruitment (north) Limited switched it’s name three times. Up to 2023-01-11 this company used the name Vbbr Group. After that this company used the name Venrec Accountancy Placements which was in use up till 2023-01-11 then the final name was agreed on. This enterprise's SIC and NACE codes are 64209 which means Activities of other holding companies n.e.c.. The company's latest filed accounts documents describe the period up to 2023-03-31 and the most current confirmation statement was released on 2023-01-17.

Mark S., Georgina S. and Venetia S. are listed as firm's directors and have been managing the firm since 2023.

  • Previous company's names
  • Venrec Recruitment (north) Limited 2023-01-11
  • Vbbr Group Limited 2020-07-06
  • Venrec Accountancy Placements Limited 2018-07-24
  • Number Jugglers Limited 2013-10-17

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 06 February 2023

Latest update: 7 February 2024

Georgina S.

Role: Director

Appointed: 01 January 2023

Latest update: 7 February 2024

Venetia S.

Role: Director

Appointed: 23 July 2018

Latest update: 7 February 2024

People with significant control

Georgina S. is the individual who has control over this firm, owns over 3/4 of company shares.

Georgina S.
Notified on 1 January 2023
Nature of control:
over 3/4 of shares
Stephanie S.
Notified on 14 November 2018
Ceased on 11 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Logikal Group Limited
Address: Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England
Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 05485211
Notified on 1 November 2018
Ceased on 1 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Venrec Group Limited
Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 07158262
Notified on 24 July 2018
Ceased on 31 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Logika Limited
Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 03644565
Notified on 6 April 2016
Ceased on 24 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 17 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 January 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Thursday 4th January 2024 director's details were changed (CH01)
filed on: 1st, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Landguard Manor Landguard Manor Road

Post code:

PO37 7JB

City / Town:

Shanklin

HQ address,
2015

Address:

Landguard Manor Landguard Manor Road

Post code:

PO37 7JB

City / Town:

Shanklin

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
10
Company Age

Similar companies nearby

Closest companies